SION CONSTRUCTION LIMITED

Monkhurst House Offices Monkhurst House Offices, Heathfield, TN21 8QR, England
StatusACTIVE
Company No.07222196
CategoryPrivate Limited Company
Incorporated13 Apr 2010
Age14 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

SION CONSTRUCTION LIMITED is an active private limited company with number 07222196. It was incorporated 14 years, 1 month, 22 days ago, on 13 April 2010. The company address is Monkhurst House Offices Monkhurst House Offices, Heathfield, TN21 8QR, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

Old address: Flat 9, Bradley Court Grove Road Burgess Hill RH15 8GG England

Change date: 2017-04-13

New address: Monkhurst House Offices Sandy Cross Heathfield TN21 8QR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

Old address: 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH

Change date: 2017-04-07

New address: Flat 9, Bradley Court Grove Road Burgess Hill RH15 8GG

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-28

Officer name: Michael John Lear

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Susan Easter

Termination date: 2017-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Roy Easter

Termination date: 2017-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-28

Officer name: Mr James Michael Roy Easter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 29 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Roy Easter

Appointment date: 2016-08-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2016

Action Date: 29 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-29

Officer name: James Michael Roy Easter

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 29 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael Roy Easter

Termination date: 2016-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2015

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-06-12

Officer name: Mr James Michael Roy Easter

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2015

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Lear

Appointment date: 2014-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2015

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Susan Easter

Appointment date: 2014-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Incorporation company

Date: 13 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENNELEC LIMITED

96 DROVE ROAD,WESTON-SUPER-MARE,BS23 3NW

Number:06862349
Status:ACTIVE
Category:Private Limited Company

CARBEN FARM HOLDINGS LIMITED

VICTORIA FARM MAIN STREET,CAMBRIDGE,CB23 7QS

Number:03036700
Status:ACTIVE
Category:Private Limited Company

GALACTEON LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:08920830
Status:ACTIVE
Category:Private Limited Company

HFF CONSTRUCTION LIMITED

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:09830216
Status:ACTIVE
Category:Private Limited Company

LINDEN GROVE COURT MANAGEMENT COMPANY LIMITED

16 THE GROVE,GUISBOROUGH,TS14 8BG

Number:02887152
Status:ACTIVE
Category:Private Limited Company

PESTCO ENVIRONMENTAL SERVICES LIMITED

THE BOND,BIRMINGHAM,B5 5SE

Number:04253299
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source